THE KINGSTREE GROUP (U.K.) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 33 st James’S Square London SW1Y 4JS United Kingdom to 8 - 10 Hill Street London W1J 5NG on 2025-06-24

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Change of details for Lucien Lee Bowman Jr as a person with significant control on 2022-12-14

View Document

15/12/2215 December 2022 Director's details changed for Lucien Lee Bowman Jr on 2022-12-14

View Document

15/12/2215 December 2022 Change of details for Lucien Lee Bowman Jr as a person with significant control on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Lucien Lee Bowman Jr on 2022-12-14

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Registered office address changed from Adam House 7 - 10 Adam Street London WC2N 6AA United Kingdom to 33 st James’S Square London SW1Y 4JS on 2021-07-15

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 68 CHANDOS PLACE LONDON WC2N 4HG

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAMBERLEN

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ADOPT ARTICLES 18/06/2003

View Document

20/08/1420 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LEE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL COSTAIN

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED PAUL LEE

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MARC MONASCH

View Document

06/12/116 December 2011 DIRECTOR APPOINTED NIGEL MATTHEW ALFRED COSTAIN

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANKS

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND GRIMSHAW

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NICHOLAS ELLIS FRANKS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 AUDITOR'S RESIGNATION

View Document

18/02/0518 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0324 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 £ NC 1500/101500 15/08/01

View Document

30/08/0130 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0130 August 2001 NC INC ALREADY ADJUSTED 15/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 ALTER ARTICLES 06/06/00

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ADOPTARTICLES04/04/00

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 11/07/99; CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 11/07/97; CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 23 NEAL STREET LONDON WC2H 9PU

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/09/9522 September 1995 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS; AMEND

View Document

22/09/9522 September 1995 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS; AMEND

View Document

13/07/9513 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/882 December 1988 WD 22/11/88 AD 04/10/88--------- PREMIUM £ SI [email protected]=10 £ IC 1043/1053

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

30/08/8830 August 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/08/8830 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM: ASPHALATE HOUSE PALACE STREET LONDON SW1E 5HS

View Document

12/08/8812 August 1988 WD 30/06/88 AD 06/06/88--------- PREMIUM £ SI [email protected]=5 £ IC 1038/1043

View Document

11/08/8811 August 1988 WD 27/06/88 AD 04/04/88--------- PREMIUM £ SI [email protected]=33 £ IC 1005/1038

View Document

11/08/8811 August 1988 WD 27/06/88 AD 29/03/88--------- £ SI 320@1=320 £ IC 685/1005

View Document

04/08/884 August 1988 WD 17/06/88 AD 12/05/88--------- PREMIUM £ SI [email protected]=5 £ IC 680/685

View Document

25/07/8825 July 1988 S-DIV

View Document

25/07/8825 July 1988 NC INC ALREADY ADJUSTED

View Document

25/07/8825 July 1988 £ NC 1000/1500 04/04/8

View Document

04/07/884 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/04/8812 April 1988 WD 03/03/88 PD 15/02/88--------- £ SI 2@1

View Document

12/04/8812 April 1988 WD 03/03/88 AD 15/02/88--------- £ SI 678@1=678 £ IC 2/680

View Document

08/03/888 March 1988 ALTER MEM AND ARTS 150288

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

08/03/888 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/888 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/8716 December 1987 COMPANY NAME CHANGED INGLEBY (219) LIMITED CERTIFICATE ISSUED ON 17/12/87

View Document

16/12/8716 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/12/87

View Document

03/11/873 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company